Steel Mill (Marion Distribution) Ltd was registered on 29 June 2011 and has its registered office in Bromley, it's status at Companies House is "Active". The companies directors are Marshall, Kenneth Carlos, Williams, Paul Andrew. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Kenneth Carlos | 29 June 2011 | - | 1 |
WILLIAMS, Paul Andrew | 29 June 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AD01 - Change of registered office address | 06 March 2020 | |
AA - Annual Accounts | 04 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 18 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 September 2019 | |
CS01 - N/A | 11 September 2019 | |
AA - Annual Accounts | 28 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 19 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 September 2018 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 27 March 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 09 September 2017 | |
PSC01 - N/A | 09 September 2017 | |
AA01 - Change of accounting reference date | 28 June 2017 | |
AA01 - Change of accounting reference date | 29 March 2017 | |
AD01 - Change of registered office address | 07 December 2016 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 26 March 2015 | |
AR01 - Annual Return | 02 July 2014 | |
CH01 - Change of particulars for director | 02 July 2014 | |
CH01 - Change of particulars for director | 02 July 2014 | |
AD01 - Change of registered office address | 02 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AD01 - Change of registered office address | 21 July 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 03 August 2012 | |
CH01 - Change of particulars for director | 03 August 2012 | |
CH01 - Change of particulars for director | 03 August 2012 | |
MG01 - Particulars of a mortgage or charge | 23 August 2011 | |
MG01 - Particulars of a mortgage or charge | 12 August 2011 | |
MG01 - Particulars of a mortgage or charge | 12 August 2011 | |
MG01 - Particulars of a mortgage or charge | 12 August 2011 | |
MG01 - Particulars of a mortgage or charge | 12 August 2011 | |
MG01 - Particulars of a mortgage or charge | 11 August 2011 | |
MG01 - Particulars of a mortgage or charge | 09 August 2011 | |
MG01 - Particulars of a mortgage or charge | 05 August 2011 | |
NEWINC - New incorporation documents | 29 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
An agreement | 03 August 2011 | Outstanding |
N/A |
Charge and deed of assignment | 03 August 2011 | Outstanding |
N/A |
Charge and deed of assignment | 03 August 2011 | Outstanding |
N/A |
Mortgage and assignment of copyright | 03 August 2011 | Outstanding |
N/A |
Mortgage and assignment of copyright | 03 August 2011 | Outstanding |
N/A |
Charge and deed of assignment | 03 August 2011 | Outstanding |
N/A |
Charge and deed of assignment | 03 August 2011 | Outstanding |
N/A |
Mortgage and assignment of copyright | 03 August 2011 | Outstanding |
N/A |